Search icon

CREATIVE SMILES DENTISTRY P.C.

Company Details

Name: CREATIVE SMILES DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193603
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 755 PARK AVE STE 400, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 PARK AVE STE 400, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
LORI THORNHILL Agent 4 REMSEN STREET, EAST NORTHPORT, NY, 11731

Chief Executive Officer

Name Role Address
LORI THORNHILL Chief Executive Officer 755 PARK AVE STE 400, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 755 PARK AVE STE 400, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-12-28 2023-05-25 Address 755 PARK AVE STE 400, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-12-28 2023-05-25 Address 755 PARK AVE STE 400, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-08-17 2023-05-25 Address 4 REMSEN STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Registered Agent)
2005-04-20 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-20 2015-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525000702 2023-05-25 BIENNIAL STATEMENT 2023-04-01
210520060029 2021-05-20 BIENNIAL STATEMENT 2021-04-01
190520060117 2019-05-20 BIENNIAL STATEMENT 2019-04-01
170522006137 2017-05-22 BIENNIAL STATEMENT 2017-04-01
151228002034 2015-12-28 BIENNIAL STATEMENT 2015-04-01
060817000671 2006-08-17 CERTIFICATE OF CHANGE 2006-08-17
050420000338 2005-04-20 CERTIFICATE OF INCORPORATION 2005-04-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3821135007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CREATIVE SMILES DENTISTRY P.C.
Recipient Name Raw CREATIVE SMILES DENTISTRY P.C.
Recipient DUNS 362633732
Recipient Address 755 PARK AVENUE UNIT 400., HUNTINGTON, SUFFOLK, NEW YORK, 11743-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 248000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7775698300 2021-01-28 0235 PPS 755 Park Ave Ste 400, Huntington, NY, 11743-3972
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69407
Loan Approval Amount (current) 69407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3972
Project Congressional District NY-01
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69862.35
Forgiveness Paid Date 2021-09-28
2993897703 2020-05-01 0235 PPP 755 PARK AVE SUITE 400, HUNTINGTON, NY, 11743
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69407
Loan Approval Amount (current) 69407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70024.84
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State